- Company Overview for JEPSONS SIGNS LIMITED (00783514)
- Filing history for JEPSONS SIGNS LIMITED (00783514)
- People for JEPSONS SIGNS LIMITED (00783514)
- Charges for JEPSONS SIGNS LIMITED (00783514)
- More for JEPSONS SIGNS LIMITED (00783514)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Mar 2015 | AA | Accounts for a small company made up to 30 June 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
30 Sep 2014 | TM01 | Termination of appointment of Pauline Mcguire as a director on 25 September 2014 | |
07 Feb 2014 | AA | Accounts for a small company made up to 30 June 2013 | |
06 Jan 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
04 Apr 2013 | AA | Accounts for a small company made up to 30 June 2012 | |
23 Jan 2013 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders | |
23 Jan 2013 | TM01 | Termination of appointment of Raymond Corbett as a director | |
06 Mar 2012 | AA | Accounts for a small company made up to 30 June 2011 | |
26 Jan 2012 | AR01 | Annual return made up to 21 December 2011 with full list of shareholders | |
23 Feb 2011 | AA | Accounts for a small company made up to 30 June 2010 | |
01 Feb 2011 | AR01 | Annual return made up to 21 December 2010 with full list of shareholders | |
01 Feb 2011 | CH01 | Director's details changed for Betty Grace Jepson on 21 December 2010 | |
01 Feb 2011 | CH01 | Director's details changed for Raymond Corbett on 21 December 2010 | |
01 Feb 2011 | CH01 | Director's details changed for Jonathan Hartley on 21 December 2010 | |
01 Feb 2011 | CH01 | Director's details changed for Pauline Mcguire on 21 December 2010 | |
01 Feb 2011 | CH03 | Secretary's details changed for Betty Grace Jepson on 21 December 2010 | |
04 Feb 2010 | AA | Accounts for a small company made up to 30 June 2009 | |
27 Jan 2010 | AR01 | Annual return made up to 21 December 2009 with full list of shareholders | |
27 Jan 2010 | CH01 | Director's details changed for Pauline Mcguire on 27 January 2010 | |
27 Jan 2010 | CH01 | Director's details changed for Betty Grace Jepson on 27 January 2010 | |
27 Jan 2010 | CH01 | Director's details changed for Jonathan Hartley on 27 January 2010 | |
27 Jan 2010 | CH01 | Director's details changed for Raymond Corbett on 27 January 2010 | |
17 Mar 2009 | AA | Accounts for a small company made up to 30 June 2008 | |
08 Feb 2009 | 288a | Director appointed pauline mcguire |